Company NameAngard Staffing Solutions Limited
Company StatusActive
Company Number05770579
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years, 1 month ago)
Previous NameAngard 2 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMr Darren Heilig
StatusCurrent
Appointed02 September 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMs Wendy Sommerville
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(15 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleDirector Of Employment Law
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMr Simon Cunniffe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(17 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleHR Director Strategy & Services
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameKarel Eastwood
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(17 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleHead Of Finance Controls And Governance
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMr Richard McAulay
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(17 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleOperations Development Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameReed Specialist Recruitment Ltd (Corporation)
StatusCurrent
Appointed03 June 2011(5 years, 2 months after company formation)
Appointment Duration12 years, 11 months
Correspondence AddressAcademy Court 94
Chancery Lane
London
WC2A 1DT
Director NameMr Andrew Philip Poole
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Laburnum Grove
St Albans
AL2 3HQ
Secretary NameNeil David Owen
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameKathleen Anne Harmeston
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr John Duncan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish & Canadian
StatusResigned
Appointed17 May 2011(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2014)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Jonathan Varley Millidge
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(7 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Michael John Jeavons
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(7 years, 10 months after company formation)
Appointment Duration8 years (resigned 07 February 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Secretary NameMiss Claudine O'Connor
StatusResigned
Appointed10 March 2014(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 2016)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMrs Kulbinder Kaur Dosanjh
StatusResigned
Appointed21 June 2016(10 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 September 2016)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMs Nicola Carroll
StatusResigned
Appointed16 September 2016(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 2018)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameSally Ashford
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(13 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMiss Victoria Dalby
StatusResigned
Appointed26 March 2020(13 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 August 2020)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMs Zareena Brown
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2023)
RoleChief People Officer
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Contact

Websiteangardstaffing.co.uk

Location

Registered Address185 Farringdon Road
London
EC1A 1AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Royal Mail Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£45,250,000
Net Worth£145,000
Cash£1,038,000
Current Liabilities£2,534,000

Accounts

Latest Accounts26 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 April 2024 (1 month ago)
Next Return Due29 April 2025 (11 months, 2 weeks from now)

Filing History

26 February 2021Termination of appointment of Sally Ashford as a director on 5 February 2021 (1 page)
22 December 2020Full accounts made up to 31 March 2020 (16 pages)
9 September 2020Appointment of Mr Darren Heilig as a secretary on 2 September 2020 (2 pages)
9 September 2020Termination of appointment of Victoria Dalby as a secretary on 18 August 2020 (1 page)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
27 March 2020Appointment of Miss Victoria Dalby as a secretary on 26 March 2020 (2 pages)
6 December 2019Full accounts made up to 31 March 2019 (14 pages)
11 June 2019Termination of appointment of Jonathan Varley Millidge as a director on 7 June 2019 (1 page)
11 June 2019Appointment of Sally Ashford as a director on 7 June 2019 (2 pages)
23 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
19 November 2018Full accounts made up to 25 March 2018 (14 pages)
3 July 2018Termination of appointment of Nicola Carroll as a secretary on 18 May 2018 (1 page)
26 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
7 August 2017Full accounts made up to 26 March 2017 (13 pages)
7 August 2017Full accounts made up to 26 March 2017 (13 pages)
19 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
19 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
4 October 2016Full accounts made up to 27 March 2016 (13 pages)
4 October 2016Full accounts made up to 27 March 2016 (13 pages)
21 September 2016Appointment of Ms Nicola Carroll as a secretary on 16 September 2016 (2 pages)
21 September 2016Appointment of Ms Nicola Carroll as a secretary on 16 September 2016 (2 pages)
21 September 2016Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 16 September 2016 (1 page)
21 September 2016Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 16 September 2016 (1 page)
14 July 2016Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 21 June 2016 (2 pages)
14 July 2016Termination of appointment of Claudine O'connor as a secretary on 21 June 2016 (1 page)
14 July 2016Termination of appointment of Claudine O'connor as a secretary on 21 June 2016 (1 page)
14 July 2016Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 21 June 2016 (2 pages)
27 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(5 pages)
27 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(5 pages)
29 October 2015Auditor's resignation (1 page)
29 October 2015Auditor's resignation (1 page)
15 October 2015Full accounts made up to 29 March 2015 (12 pages)
15 October 2015Full accounts made up to 29 March 2015 (12 pages)
12 October 2015Auditor's resignation (1 page)
12 October 2015Auditor's resignation (1 page)
6 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
6 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
20 November 2014Full accounts made up to 31 March 2014 (12 pages)
20 November 2014Full accounts made up to 31 March 2014 (12 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
31 March 2014Appointment of Miss Claudine O'connor as a secretary (2 pages)
31 March 2014Termination of appointment of Neil Owen as a secretary (1 page)
31 March 2014Appointment of Miss Claudine O'connor as a secretary (2 pages)
31 March 2014Termination of appointment of Neil Owen as a secretary (1 page)
17 February 2014Appointment of Michael John Jeavons as a director (3 pages)
17 February 2014Termination of appointment of Kathleen Harmeston as a director (2 pages)
17 February 2014Appointment of Jonathan Varley Millidge as a director (3 pages)
17 February 2014Termination of appointment of John Duncan as a director (2 pages)
17 February 2014Appointment of Michael John Jeavons as a director (3 pages)
17 February 2014Termination of appointment of Kathleen Harmeston as a director (2 pages)
17 February 2014Appointment of Jonathan Varley Millidge as a director (3 pages)
17 February 2014Termination of appointment of John Duncan as a director (2 pages)
18 November 2013Full accounts made up to 31 March 2013 (10 pages)
18 November 2013Full accounts made up to 31 March 2013 (10 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
5 October 2012Full accounts made up to 25 March 2012 (10 pages)
5 October 2012Full accounts made up to 25 March 2012 (10 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
27 September 2011Accounts for a dormant company made up to 27 March 2011 (6 pages)
27 September 2011Accounts for a dormant company made up to 27 March 2011 (6 pages)
9 June 2011Secretary's details changed for Neil David Owen on 26 May 2011 (3 pages)
9 June 2011Secretary's details changed for Neil David Owen on 26 May 2011 (3 pages)
8 June 2011Appointment of Reed Specialist Recruitment Ltd as a director (3 pages)
8 June 2011Appointment of Reed Specialist Recruitment Ltd as a director (3 pages)
31 May 2011Termination of appointment of Andrew Poole as a director (2 pages)
31 May 2011Appointment of Kathleen Anne Harmeston as a director (3 pages)
31 May 2011Termination of appointment of Andrew Poole as a director (2 pages)
31 May 2011Appointment of Kathleen Anne Harmeston as a director (3 pages)
20 May 2011Appointment of John Duncan as a director (3 pages)
20 May 2011Appointment of John Duncan as a director (3 pages)
16 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
16 May 2011Change of name notice (2 pages)
16 May 2011Change of name notice (2 pages)
16 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
16 May 2011Company name changed angard 2 LIMITED\certificate issued on 16/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11
(2 pages)
16 May 2011Company name changed angard 2 LIMITED\certificate issued on 16/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11
(2 pages)
16 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Andrew Philip Poole on 17 September 2010 (3 pages)
4 October 2010Director's details changed for Andrew Philip Poole on 17 September 2010 (3 pages)
25 August 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
25 August 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
23 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
12 December 2009Accounts for a dormant company made up to 29 March 2009 (4 pages)
12 December 2009Accounts for a dormant company made up to 29 March 2009 (4 pages)
7 June 2009Registered office changed on 07/06/2009 from royal mail house 148 old street london EC1V 9HQ (1 page)
7 June 2009Registered office changed on 07/06/2009 from royal mail house 148 old street london EC1V 9HQ (1 page)
20 April 2009Return made up to 05/04/09; full list of members (3 pages)
20 April 2009Return made up to 05/04/09; full list of members (3 pages)
8 October 2008Accounts for a dormant company made up to 30 March 2008 (1 page)
8 October 2008Accounts for a dormant company made up to 30 March 2008 (1 page)
25 April 2008Return made up to 05/04/08; full list of members (3 pages)
25 April 2008Return made up to 05/04/08; full list of members (3 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
26 April 2007Return made up to 05/04/07; full list of members (5 pages)
26 April 2007Return made up to 05/04/07; full list of members (5 pages)
5 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
5 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006New secretary appointed (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006New secretary appointed (1 page)
19 April 2006Registered office changed on 19/04/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
19 April 2006Registered office changed on 19/04/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Secretary resigned (1 page)
5 April 2006Incorporation (8 pages)
5 April 2006Incorporation (8 pages)